Company NameInternational House World Organisation Limited
Company StatusActive
Company Number04423501
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Richard Rendell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressInternational House London 16 Stukeley Street
London
WC2B 5LQ
Director NameMrs Alejandra GarcÍA Nieto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityMexican
StatusCurrent
Appointed24 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSchool Director
Country of ResidenceMexico
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMr Timothy Lee Eckenfels
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleEducator
Country of ResidenceAustralia
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMr Marco Faldetta
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleIt & Marketing Manager
Country of ResidenceItaly
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMs Sieglinde Wolkan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleLanguage School Owner
Country of ResidenceItaly
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Secretary NameMr Benjamin David James
StatusCurrent
Appointed27 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressC/O McCarthy Denning 70 Mark Lane
Suite 102
London
EC3R 7NQ
Director NameMrs Emma Victoria Hoyle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2023(21 years after company formation)
Appointment Duration11 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMr Josip Sobin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCroatian
StatusCurrent
Appointed25 July 2023(21 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleSchool Director
Country of ResidenceCroatia
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMs Samantha Louise Grainger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleStrategic Partnership Lead
Country of ResidencePortugal
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Secretary NameJohn Brooke-Read
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Trafalgar Road
St. Neots
Cambridgeshire
PE19 7NA
Director NameJonathan Paul Dykes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSanta Ana 12
1a
Barcelona
Xxx Xxx
Director NameLinda Galas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2003(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2003)
RoleCompany Director
Correspondence Address200 Sw Market Street
Suite 111
Portland
Or 97201
United States
Secretary NameMr Trevor Jonathon Udberg
NationalityBritish
StatusResigned
Appointed30 November 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Freeman Road
High Heaton
Newcastle
NE7 7AH
Director NameMonica Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years after company formation)
Appointment Duration19 years, 3 months (resigned 02 August 2023)
RoleSchool Director
Country of ResidencePortugal
Correspondence AddressInternational House Torres Vedras Praceta VÍTor Ce
C 2560-689 Torres Vedras
Portugal
Director NameMr Jeremy Peter Hedley Harmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Mulgrave Court
Mowbray Road
Cambridge
Cambridgeshire
CB1 7DP
Director NameJavier Lacunza
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 2006(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2007)
RoleSchool Director
Correspondence AddressAvda Zurriola 34-4 Izda
San Sebastian
20002 Guipuzcoa
Spain
Secretary NameRobin Hull
NationalitySwiss
StatusResigned
Appointed02 May 2006(4 years after company formation)
Appointment Duration1 year (resigned 08 May 2007)
RoleSchool Director
Correspondence AddressIm Hungerbuhi 26
Bertchihon
Zurich
Ch-8614
Switerland
Secretary NameMr Martin John Lemon
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House
Woodend Road Wellswood
Torquay
Devon
TQ1 2PZ
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(6 years after company formation)
Appointment Duration12 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Arlington Road
Mornington Crescent
London
NW1 7ER
Secretary NameAnna Louise Evalina Ingram
NationalityBritish
StatusResigned
Appointed27 March 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2011)
RoleCompany Director
Correspondence AddressFlat 206 Baquba Building
Conington Road
London
SE13 7FF
Director NameMr Stephen Christopher Brent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity Wharf
13 Mill Street
London
SE1 2BH
Director NameMr Norman Cain
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years after company formation)
Appointment Duration3 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address72 Viale Tirreno 72
00141 Rome
Italy
Secretary NameMr Trevor Jonathon Udberg
StatusResigned
Appointed19 February 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressInternational House 7-15
Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG
Director NameMr Jonathan Paul Dykes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address14 Trafalgar
Barcelona
08010
Director NameMr Matthew Peter Dominic Bullock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2014)
RoleSchool Director
Country of ResidenceEngland
Correspondence AddressCovent Garden Stukeley Street
London
WC2B 5LQ
Secretary NameMrs Lucy Ortiz
StatusResigned
Appointed01 May 2013(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 26 September 2022)
RoleCompany Director
Correspondence AddressUnity Wharf
13 Mill Street
London
SE1 2BH
Director NameDr Valeria Michelle Hennessy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2014(12 years after company formation)
Appointment Duration3 years (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMs Clair Mackie Hattle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 72066
Addiyar Building Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameMr Simon Anthony Greenall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2017)
RoleCompany Owner/Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Divinity Road
Oxford
Oxfordshire
OX4 1LS
Director NameMs Wendy Lee Germann-Walker
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed25 May 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnity Wharf
13 Mill Street
London
SE1 2BH
Director NameMr Ricardo Jose Alonso FerrÉ
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed08 January 2018(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 March 2018)
RoleCEO
Country of ResidenceSpain
Correspondence AddressC/O 16 Stukeley Street
London
WC2B 5LQ
Director NameMr Ricard Jose Alonso FerrÉ
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2018(16 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 2023)
RoleManager
Country of ResidenceSpain
Correspondence AddressInternational House World, Unity Wharf 13 Mill Str
13 Mill Street
London
SE1 2BH
Director NameMr Jonathan Paul Dykes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2020)
RoleManager
Country of ResidenceSpain
Correspondence AddressUnity Wharf
13 Mill Street
London
SE1 2BH
Director NameMs Mary Patricia Grennan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2023)
RoleSchool Owner
Country of ResidenceIreland
Correspondence Address19 Eyre Square
Galway
Ireland
Director NameMr Peter Robert Hayes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 - 15 Chorlton Street
Manchester
M1 3FH

Contact

Websiteihworld.com/
Email address[email protected]
Telephone020 73946580
Telephone regionLondon

Location

Registered AddressUnity Wharf
13 Mill Street
London
SE1 2BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
96.92%
-
1 at £1Ih Aberdeen
0.15%
Ordinary Affiliate
1 at £1Ih Aguascalientes
0.15%
Ordinary Affiliate
1 at £1Ih Almaty - Interpress LTD
0.15%
Ordinary Affiliate
1 at £1Ih Astana
0.15%
Ordinary Affiliate
1 at £1Ih Auckland - Auckland Institute Of Tech
0.15%
Ordinary Affiliate
1 at £1Ih Aveiro - I L T Inst De Linguas
0.15%
Ordinary Affiliate
1 at £1Ih Baku - Intellect
0.15%
Ordinary Affiliate
1 at £1Ih Bangkok
0.15%
Ordinary Affiliate
1 at £1Ih Barcelona - Ih Barcelona Sl
0.15%
Ordinary Affiliate
1 at £1Ih Beijing
0.15%
Ordinary Affiliate
1 at £1Ih Beirut-allc-america Leban. Lang Ctr
0.15%
Ordinary Affiliate
1 at £1Ih Belfast- Ih Belfast LTD
0.15%
Ordinary Affiliate
1 at £1Ih Belgrade
0.15%
Ordinary Affiliate
1 at £1Ih Benghazi
0.15%
Ordinary Affiliate
1 at £1Ih Bielsko Biala
0.15%
Ordinary Affiliate
1 at £1Ih Bogota-ih Bogota Sa
0.15%
Ordinary Affiliate
1 at £1Ih Braga-inst Int De Lungua Lda
0.15%
Ordinary Affiliate
1 at £1Ih Bratislava
0.15%
Ordinary Affiliate
1 at £1Ih Brisbane
0.15%
Ordinary Affiliate
1 at £1Ih Quito
0.15%
Ordinary Affiliate

Financials

Year2014
Net Worth£371,024
Cash£176,586
Current Liabilities£143,441

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

17 July 2006Delivered on: 18 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 unity wharf mill street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 April 2024Termination of appointment of Peter Robert Hayes as a director on 12 April 2024 (1 page)
26 March 2024Director's details changed for Ms Samantha Louise Grainger on 26 March 2024 (2 pages)
3 March 2024Appointment of Ms Samantha Louise Grainger as a director on 24 November 2023 (2 pages)
29 February 2024Termination of appointment of Monica Green as a director on 2 August 2023 (1 page)
8 January 2024Secretary's details changed for Mr Benjamin David James on 28 August 2023 (1 page)
4 January 2024Termination of appointment of Ricard Jose Alonso Ferré as a director on 29 September 2023 (1 page)
25 July 2023Appointment of Mr Josip Sobin as a director on 25 July 2023 (2 pages)
20 July 2023Confirmation statement made on 5 July 2023 with updates (14 pages)
18 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7
(4 pages)
18 July 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 5
(2 pages)
12 May 2023Appointment of Mrs Emma Victoria Hoyle as a director on 7 May 2023 (2 pages)
4 May 2023Accounts for a small company made up to 31 December 2022 (13 pages)
14 April 2023Memorandum and Articles of Association (31 pages)
14 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 March 2023Termination of appointment of Wendy Lee Germann-Walker as a director on 30 November 2022 (1 page)
7 March 2023Termination of appointment of Janet Elizabeth Sinclair as a director on 30 November 2022 (1 page)
10 February 2023Termination of appointment of Mary Patricia Grennan as a director on 25 January 2023 (1 page)
29 September 2022Appointment of Mr Benjamin David James as a secretary on 27 September 2022 (2 pages)
28 September 2022Termination of appointment of Lucy Ortiz as a secretary on 26 September 2022 (1 page)
16 August 2022Appointment of Mr Timothy Lee Eckenfels as a director on 1 August 2022 (2 pages)
16 August 2022Appointment of Mr Marco Faldetta as a director on 1 August 2022 (2 pages)
16 August 2022Appointment of Ms Sieglinde Wolkan as a director on 1 August 2022 (2 pages)
16 August 2022Director's details changed for Mr Marco Faldetta on 2 August 2022 (2 pages)
18 July 2022Confirmation statement made on 5 July 2022 with updates (15 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
19 July 2021Confirmation statement made on 5 July 2021 with updates (15 pages)
15 July 2021Director's details changed for Mrs Alejandra García Nieto on 24 September 2020 (2 pages)
22 June 2021Appointment of Mr Peter Robert Hayes as a director on 22 June 2021 (2 pages)
21 June 2021Termination of appointment of Ariel Lopez Torres as a director on 21 June 2021 (1 page)
1 June 2021Accounts for a small company made up to 31 December 2020 (13 pages)
16 November 2020Termination of appointment of Jonathan Paul Dykes as a director on 13 November 2020 (1 page)
15 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
8 October 2020Appointment of Mrs Alejandra García Nieto as a director on 24 September 2020 (2 pages)
8 October 2020Appointment of Ms Mary Patricia Grennan as a director on 24 September 2020 (2 pages)
2 October 2020Termination of appointment of Trevor Jonathon Udberg as a director on 24 September 2020 (1 page)
2 October 2020Termination of appointment of Norman Erik Renshaw as a director on 24 September 2020 (1 page)
13 August 2020Confirmation statement made on 5 July 2020 with updates (16 pages)
12 August 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 652
(3 pages)
20 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 651
(3 pages)
23 September 2019Director's details changed for Monica Green on 23 September 2019 (2 pages)
19 July 2019Confirmation statement made on 5 July 2019 with updates (17 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (13 pages)
18 February 2019Director's details changed for Monica Green on 18 February 2019 (2 pages)
18 February 2019Appointment of Mr Jonathan Paul Dykes as a director on 13 February 2019 (2 pages)
18 February 2019Appointment of Ms Wendy Lee Germann-Walker as a director on 13 February 2019 (2 pages)
18 February 2019Appointment of Mr Ariel Lopez Torres as a director on 13 February 2019 (2 pages)
24 January 2019Appointment of Mr Mark Richard Rendell as a director on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Joseph Christopher Lowe as a director on 24 January 2019 (1 page)
2 October 2018Appointment of Mr Ricard Jose Alonso Ferré as a director on 2 October 2018 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with updates (17 pages)
5 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
22 May 2018Appointment of Mr Joseph Christopher Lowe as a director on 22 May 2018 (2 pages)
5 March 2018Termination of appointment of Ricardo Jose Alonso Ferré as a director on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Joseph Christopher Lowe as a director on 5 March 2018 (1 page)
16 January 2018Termination of appointment of Stephen Christopher Brent as a director on 8 January 2018 (1 page)
16 January 2018Appointment of Mr Ricardo Jose Alonso Ferré as a director on 8 January 2018 (2 pages)
6 November 2017Termination of appointment of Ariel Lopez Torres as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Wendy Lee Germann-Walker as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Ariel Lopez Torres as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Wendy Lee Germann-Walker as a director on 6 November 2017 (1 page)
24 October 2017Director's details changed for Ms Wendy Germann-Walker on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Ms Wendy Germann-Walker on 23 October 2017 (2 pages)
8 September 2017Auditor's resignation (1 page)
8 September 2017Auditor's resignation (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with updates (18 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (18 pages)
5 July 2017Audited abridged accounts made up to 31 December 2016 (13 pages)
5 July 2017Audited abridged accounts made up to 31 December 2016 (13 pages)
21 June 2017Appointment of Mr Joseph Christopher Lowe as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Joseph Christopher Lowe as a director on 21 June 2017 (2 pages)
2 June 2017Appointment of Mr Trevor Jonathan Udberg as a director on 23 May 2017 (2 pages)
2 June 2017Termination of appointment of Valeria Michelle Hennessy as a director on 23 May 2017 (1 page)
2 June 2017Termination of appointment of Valeria Michelle Hennessy as a director on 23 May 2017 (1 page)
2 June 2017Appointment of Mr Trevor Jonathan Udberg as a director on 23 May 2017 (2 pages)
11 April 2017Termination of appointment of Simon Anthony Greenall as a director on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Simon Anthony Greenall as a director on 4 April 2017 (1 page)
24 January 2017Satisfaction of charge 1 in full (2 pages)
24 January 2017Satisfaction of charge 1 in full (2 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (18 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (18 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (13 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (13 pages)
27 May 2016Appointment of Ms Wendy Germann-Walker as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Ms Wendy Germann-Walker as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Trevor Jonathon Udberg as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Francisco Javier Lacunza Oyarbide as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Francisco Javier Lacunza Oyarbide as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Trevor Jonathon Udberg as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Ms Janet Elizabeth Sinclair as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Ms Janet Elizabeth Sinclair as a director on 25 May 2016 (2 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 650
(21 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 650
(21 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 June 2015Appointment of Mr Ariel Lopez Torres as a director on 28 April 2015 (2 pages)
9 June 2015Appointment of Mr Ariel Lopez Torres as a director on 28 April 2015 (2 pages)
9 June 2015Termination of appointment of Jonathan Paul Dykes as a director on 28 April 2015 (1 page)
9 June 2015Termination of appointment of Jonathan Paul Dykes as a director on 28 April 2015 (1 page)
23 March 2015Termination of appointment of Clair Mackie Hattle as a director on 31 January 2015 (1 page)
23 March 2015Termination of appointment of Clair Mackie Hattle as a director on 31 January 2015 (1 page)
3 October 2014Appointment of Mr Simon Anthony Greenall as a director on 19 September 2014 (2 pages)
3 October 2014Appointment of Mr Simon Anthony Greenall as a director on 19 September 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (21 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (21 pages)
25 June 2014Termination of appointment of Colin Mcmillan as a director (1 page)
25 June 2014Appointment of Mr Norman Eric Renshaw as a director (2 pages)
25 June 2014Termination of appointment of Colin Mcmillan as a director (1 page)
25 June 2014Appointment of Ms Clair Mackie Hattle as a director (2 pages)
25 June 2014Appointment of Dr Valeria Michelle Hennessy as a director (2 pages)
25 June 2014Appointment of Mr Norman Eric Renshaw as a director (2 pages)
25 June 2014Appointment of Mr Francisco Javier Lacunza Oyarbide as a director (2 pages)
25 June 2014Appointment of Dr Valeria Michelle Hennessy as a director (2 pages)
25 June 2014Termination of appointment of Matthew Bullock as a director (1 page)
25 June 2014Appointment of Mr Francisco Javier Lacunza Oyarbide as a director (2 pages)
25 June 2014Appointment of Ms Clair Mackie Hattle as a director (2 pages)
25 June 2014Termination of appointment of Matthew Bullock as a director (1 page)
4 June 2014Consolidation of shares on 29 April 2014 (5 pages)
4 June 2014Consolidation of shares on 29 April 2014 (5 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (20 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (20 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (20 pages)
17 July 2013Director's details changed for Mr Matthee Peter Dominic Bullock on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Matthee Peter Dominic Bullock on 17 July 2013 (2 pages)
20 June 2013Termination of appointment of Trevor Udberg as a secretary (1 page)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (19 pages)
20 June 2013Termination of appointment of Trevor Udberg as a secretary (1 page)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (19 pages)
19 June 2013Appointment of Mr Trevor Udberg as a director (2 pages)
19 June 2013Appointment of Mr Trevor Udberg as a director (2 pages)
19 June 2013Termination of appointment of Norman Cain as a director (1 page)
19 June 2013Appointment of Mrs Lucy Ortiz as a secretary (1 page)
19 June 2013Termination of appointment of Norman Cain as a director (1 page)
19 June 2013Appointment of Mrs Lucy Ortiz as a secretary (1 page)
11 June 2013Termination of appointment of Norman Cain as a director (1 page)
11 June 2013Termination of appointment of Norman Cain as a director (1 page)
11 June 2013Termination of appointment of Trevor Udberg as a secretary (1 page)
11 June 2013Termination of appointment of Trevor Udberg as a secretary (1 page)
25 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (19 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (19 pages)
25 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 October 2011Appointment of Mr Matthee Peter Dominic Bullock as a director (2 pages)
13 October 2011Appointment of Mr Matthee Peter Dominic Bullock as a director (2 pages)
13 October 2011Termination of appointment of Michael Noonan as a director (1 page)
13 October 2011Termination of appointment of Michael Noonan as a director (1 page)
30 September 2011Termination of appointment of Jeremy Harmer as a director (1 page)
30 September 2011Appointment of Mr Colin Mcmillan as a director (2 pages)
30 September 2011Termination of appointment of Jeremy Harmer as a director (1 page)
30 September 2011Appointment of Mr Colin Mcmillan as a director (2 pages)
23 May 2011Director's details changed for Mr Norman Cain on 24 April 2011 (2 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (20 pages)
23 May 2011Director's details changed for Mr Norman Cain on 24 April 2011 (2 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (20 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2011Termination of appointment of Anna Ingram as a secretary (1 page)
8 April 2011Termination of appointment of Uwe Stranger as a director (1 page)
8 April 2011Termination of appointment of Anna Ingram as a secretary (1 page)
8 April 2011Appointment of Mr Jonathan Paul Dykes as a director (2 pages)
8 April 2011Appointment of Mr Jonathan Paul Dykes as a director (2 pages)
8 April 2011Appointment of Mr Trevor Jonathon Udberg as a secretary (2 pages)
8 April 2011Termination of appointment of Uwe Stranger as a director (1 page)
8 April 2011Appointment of Mr Trevor Jonathon Udberg as a secretary (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Full accounts made up to 31 December 2009 (12 pages)
20 May 2010Termination of appointment of Igor Manko as a director (1 page)
20 May 2010Termination of appointment of Igor Manko as a director (1 page)
20 May 2010Appointment of Mr Norman Cain as a director (2 pages)
20 May 2010Appointment of Mr Norman Cain as a director (2 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (57 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (57 pages)
18 May 2010Secretary's details changed for Anna Louise Evalina Ingram on 24 April 2010 (1 page)
18 May 2010Director's details changed for Mr Igor Manko on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Uwe Stranger on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Jeremy Harmer on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Igor Manko on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Monica Green on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Uwe Stranger on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Monica Green on 24 April 2010 (2 pages)
18 May 2010Secretary's details changed for Anna Louise Evalina Ingram on 24 April 2010 (1 page)
18 May 2010Director's details changed for Jeremy Harmer on 24 April 2010 (2 pages)
2 February 2010Appointment of Mr Michael Noonan as a director (1 page)
2 February 2010Appointment of Mr Stephen Christopher Brent as a director (2 pages)
2 February 2010Appointment of Mr Michael Noonan as a director (1 page)
2 February 2010Appointment of Mr Stephen Christopher Brent as a director (2 pages)
1 December 2009Secretary's details changed for Anna Louise Evalina on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Anna Louise Evalina on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Anna Louise Evalina on 1 December 2009 (1 page)
29 June 2009Return made up to 24/04/09; full list of members (23 pages)
29 June 2009Return made up to 24/04/09; full list of members (23 pages)
25 June 2009Appointment terminated director charles hardie (1 page)
25 June 2009Appointment terminated director charles hardie (1 page)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Secretary appointed anna louise evalina (1 page)
15 April 2009Secretary appointed anna louise evalina (1 page)
14 April 2009Appointment terminated secretary martin lemon (1 page)
14 April 2009Appointment terminated secretary martin lemon (1 page)
10 November 2008Appointment terminated director anne peters (1 page)
10 November 2008Appointment terminated director anne peters (1 page)
5 September 2008Full accounts made up to 31 December 2007 (12 pages)
5 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
15 August 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
29 July 2008Director appointed mr igor manko (1 page)
29 July 2008Director appointed mr igor manko (1 page)
15 July 2008Director appointed mr charles jeremy maudesley hardie (1 page)
15 July 2008Director appointed mr charles jeremy maudesley hardie (1 page)
10 July 2008Appointment terminated director michael noonan (1 page)
10 July 2008Appointment terminated director javier lacunza (1 page)
10 July 2008Appointment terminated director michael noonan (1 page)
10 July 2008Appointment terminated director ariel lopez torres (1 page)
10 July 2008Appointment terminated director javier lacunza (1 page)
10 July 2008Appointment terminated director ariel lopez torres (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Return made up to 24/04/07; full list of members (44 pages)
17 July 2007Return made up to 24/04/07; full list of members (44 pages)
20 June 2007Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
20 June 2007Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
4 April 2007Registered office changed on 04/04/07 from: international house 106 piccadilly london W1J 7NL (1 page)
4 April 2007Registered office changed on 04/04/07 from: international house 106 piccadilly london W1J 7NL (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (2 pages)
16 June 2005Return made up to 24/04/05; full list of members (21 pages)
16 June 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 24/04/05; full list of members (21 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Ad 31/12/03--------- £ si 619@1 (14 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 July 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 July 2004Director resigned (1 page)
6 July 2004Ad 31/12/03--------- £ si 619@1 (14 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
12 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
14 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 April 2002Incorporation (15 pages)
24 April 2002Incorporation (15 pages)